WILABB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Graham Nigel Williams as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Jonathan William Nabbs on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Graham Nigel Williams on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Jonathan William Nabbs as a person with significant control on 2025-03-19

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Change of details for Mr Jonathan William Nabbs as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Graham Nigel Williams as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Change of details for Mr Jonathan William Nabbs as a person with significant control on 2017-04-04

View Document

16/08/2316 August 2023 Change of details for Mr Graham Nigel Williams as a person with significant control on 2017-03-10

View Document

17/04/2317 April 2023 Change of details for Mr Graham Nigel Williams as a person with significant control on 2017-03-09

View Document

17/04/2317 April 2023 Change of details for Mr Jonathan William Nabbs as a person with significant control on 2017-04-03

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Director's details changed for Mr Jonathan William Nabbs on 2021-02-04

View Document

28/09/2128 September 2021 Change of details for Mr Jonathan William Nabbs as a person with significant control on 2021-02-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL WILLIAMS / 03/04/2017

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM NABBS

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL WILLIAMS / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL WILLIAMS / 26/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 8 ALPHA CENTRE NORTH LANE ALDERSHOT HAMPSHIRE GU12 4RG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 8 ALPHA CENTRE ALPHA CENTRE NORTH LANE ALDERSHOT HAMPSHIRE GU12 4RG ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 16 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM NABBS / 23/05/2012

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAMS / 23/05/2012

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 45 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ ENGLAND

View Document

31/03/1231 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company